AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Nov 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2022
filed on: 16th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 5th Jan 2022 director's details were changed
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, December 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 16th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Nov 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 15th Nov 2021 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Sep 2021
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Sep 2021. New Address: C/O Rodliffe Accounting Ltd 1 Canada Square 37th Floor Canary Wharf London E14 5AA. Previous address: C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB England
filed on: 17th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th Mar 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Dec 2020
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Jan 2021
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jan 2021 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Dec 2020 director's details were changed
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Jan 2021
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Jan 2021
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Jan 2021
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jan 2021 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jan 2021 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 21st Sep 2020. New Address: C/O Rodliffe Accounting Ltd, Level 33 25 Canada Square London E14 5LB. Previous address: Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB England
filed on: 21st, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 21st Sep 2020 director's details were changed
filed on: 21st, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Sep 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Sep 2020
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Sep 2020 director's details were changed
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Sep 2020. New Address: Level 33 C/O Rodliffe Accounting Ltd 25 Canada Square London E14 5LB. Previous address: 23 Skyline Village Limeharbour London E14 9TS England
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 16th Sep 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Sep 2020
filed on: 16th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jul 2020 director's details were changed
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jul 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 27th Mar 2019
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jul 2020 director's details were changed
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Mar 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 29th Mar 2019 director's details were changed
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Mar 2019 director's details were changed
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Mar 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Mar 2019: 100.00 GBP
filed on: 27th, March 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 18th Mar 2019 new director was appointed.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Mar 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Mar 2018
filed on: 17th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 14th Sep 2017. New Address: 23 Skyline Village Limeharbour London E14 9TS. Previous address: Salisbury House 5th Floor (744 - 750) London Wall London EC2M 5QQ England
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 24th Apr 2017. New Address: Salisbury House 5th Floor (744 - 750) London Wall London EC2M 5QQ. Previous address: 5th Floor 744 - 750 the Salisbury House London Wall London EC2H 5QQ
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 11th Apr 2017 director's details were changed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Apr 2017 director's details were changed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Apr 2017 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 19th May 2016. New Address: 5th Floor 744 - 750 the Salisbury House London Wall London EC2H 5QQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 19th, May 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2016
|
incorporation |
Free Download
(27 pages)
|